THE PIERRE SMIRNOFF COMPANY,LIMITED - WILMINGTON


Company Profile Company Filings

Overview

THE PIERRE SMIRNOFF COMPANY,LIMITED is a Other company type from WILMINGTON UNITED STATES and has the status: Dissolved - no longer trading.
THE PIERRE SMIRNOFF COMPANY,LIMITED was incorporated 31 years ago on 01/10/1992 and has the registered number: FC018270. The accounts status is FULL.

THE PIERRE SMIRNOFF COMPANY,LIMITED - WILMINGTON

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

1201 NORTH MARKET STREET
WILMINGTON
COUNTY OF NEWCASTLE USA
UNITED STATES

This Company Originates in : UNITED STATES

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED STATES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEIRDRE MAHLAN Jun 1962 American Director 2016-03-07 CURRENT
MRS ANGELIQUE CRAIN Jan 1976 American Director 2018-03-01 CURRENT
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2007-03-26 UNTIL 2007-09-30 RESIGNED
MR. RAVI RAJAGOPAL Jan 1955 British Director 2006-11-29 UNTIL 2007-03-26 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2012-03-30 UNTIL 2018-03-09 RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Director 2000-11-10 UNTIL 2003-03-31 RESIGNED
JAMES THOMPSON Jan 1963 British Director 2004-11-30 UNTIL 2007-03-26 RESIGNED
MR ANDREW MORGAN Apr 1956 British Director 2003-12-19 UNTIL 2007-03-26 RESIGNED
SUSAN ELIZABETH MURRAY Jan 1957 British Director 1995-11-28 UNTIL 1998-04-30 RESIGNED
KIM MANLEY Jun 1962 British Director 1998-05-20 UNTIL 2000-01-04 RESIGNED
ROBERT MILLER MALCOLM Jul 1952 American Director 2000-04-01 UNTIL 2003-12-19 RESIGNED
MR STUART PURVES MILLER Mar 1949 British Director 1994-11-18 UNTIL 1995-11-28 RESIGNED
ROBERT MOORE Oct 1961 American Director 2004-11-30 UNTIL 2006-08-31 RESIGNED
DAVID SCOTT Nov 1952 Usa Director 1994-11-18 UNTIL 1999-04-30 RESIGNED
KEITH WIMBUSH Mar 1953 Secretary 2000-04-01 UNTIL 2002-12-04 RESIGNED
DAVID SCOTT Nov 1952 Usa Secretary 1994-11-18 UNTIL 1999-04-30 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2002-12-04 UNTIL 2006-02-03 RESIGNED
MICHAEL STANLEY LEATHES British Secretary 1994-11-18 UNTIL 1995-11-28 RESIGNED
CLAIRE ELIZABETH KYNASTON Secretary 2008-07-01 UNTIL 2018-01-05 RESIGNED
VICTORIA COOPER Secretary 2015-11-05 UNTIL 2017-03-23 RESIGNED
JONATHAN MICHAEL GUTTRIDGE Secretary 2018-01-05 UNTIL 2018-04-20 RESIGNED
SONJA ARSENIC Secretary 2006-02-03 UNTIL 2008-07-01 RESIGNED
MARTINE ALICE PETETIN Aug 1952 Secretary 1995-11-28 UNTIL 1998-04-30 RESIGNED
PAVITER SINGH BINNING May 1960 British Director 2003-06-18 UNTIL 2003-10-03 RESIGNED
JOHN MICHAEL JOSEPH KEENAN Oct 1936 American Director 2000-04-01 UNTIL 2003-12-19 RESIGNED
MR IAN ANTHONY HOCKNEY Apr 1975 British Director 2014-10-01 UNTIL 2015-11-08 RESIGNED
MR. MICHAEL CHRISTOPHER FLYNN May 1957 British Director 2007-03-26 UNTIL 2008-06-15 RESIGNED
ANDREW JOHN FENNELL Feb 1967 British Director 2002-05-29 UNTIL 2004-11-30 RESIGNED
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 UNTIL 2018-11-06 RESIGNED
MICHAEL STANLEY LEATHES British Director 1994-11-18 UNTIL 1995-11-28 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-10-03 UNTIL 2012-04-02 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2007-05-08 UNTIL 2011-03-31 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 2002-05-29 UNTIL 2007-11-30 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-04-02 RESIGNED
JAMES YOUNG Apr 1957 American Director 2003-12-19 UNTIL 2004-06-04 RESIGNED
NIGEL JOHN ARTHUR Mar 1961 British Director 2004-08-20 UNTIL 2004-11-30 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-06-15 UNTIL 2009-10-01 RESIGNED
MR JOHN JAMES CORBETT Aug 1946 British Director 1995-11-28 UNTIL 2000-04-01 RESIGNED
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2015-11-05 UNTIL 2018-11-06 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-07-31 RESIGNED
NANDOR MAKOS Mar 1964 Hungarian Director 2012-03-30 UNTIL 2014-08-01 RESIGNED
KEITH WIMBUSH Mar 1953 Director 2000-04-01 UNTIL 2002-12-04 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2008-12-15 UNTIL 2016-06-30 RESIGNED
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-10-29 UNTIL 2018-11-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO DV LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
DIAGEO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THE PIMM'S DRINKS COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GATES WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MONDELEZ UK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
DIAGEO FINANCE PLC LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MARKS AND SPENCER P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIAGEO GREAT BRITAIN LIMITED LONDON UNITED KINGDOM Active FULL 11010 - Distilling, rectifying and blending of spirits
DIAGEO SCOTLAND INVESTMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
UDV (SJ) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CELLARERS (WINES) LIMITED LONDON UNITED KINGDOM Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
THE BODY SHOP INTERNATIONAL LIMITED WEST SUSSEX Active FULL 46450 - Wholesale of perfume and cosmetics
DIAGEO HOLLAND INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DIAGEO BALKANS LIMITED LONDON Dissolved... FULL 11010 - Distilling, rectifying and blending of spirits
NTL (CWC) LIMITED READING UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DIAGEO (IH) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
NATIONAL ANGELS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.